County

Los Angeles

California

More WARN notices from 

Los Angeles, California
View All Notices
Affected Workers
15
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
123 South Marengo Ave. Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
139 S. Alvarado St. Los Angeles CA 90057
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
22
Notice Date
2/18/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2445 W Whittier Blvd. Ste 100 Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2446 W. Whittier Blvd. Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5800 South Eastern Ave. Ste. 330 and 340 Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
7100 Van Nuys Blvd. Ste. 120 Van Nuys CA 91405
Contact Name
Contact Email
Contact Phone
Source